Advanced company searchLink opens in new window

CAVENDISH KINETICS LIMITED

Company number 02982696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 SH08 Change of share class name or designation
02 Sep 2020 SH10 Particulars of variation of rights attached to shares
07 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
07 Nov 2019 TM01 Termination of appointment of Aniruddha Arvind Nazre as a director on 2 October 2019
07 Nov 2019 AP01 Appointment of Mark Joseph Murphy as a director on 2 October 2019
07 Nov 2019 TM01 Termination of appointment of Peter Barry Santos as a director on 2 October 2019
07 Nov 2019 AP03 Appointment of Grant Allen Brown as a secretary on 2 October 2019
07 Nov 2019 AP01 Appointment of Grant Allen Brown as a director on 2 October 2019
07 Nov 2019 TM01 Termination of appointment of Paul Dal Santo as a director on 2 October 2019
07 Nov 2019 TM02 Termination of appointment of Patrick Murray as a secretary on 2 October 2019
07 Nov 2019 TM01 Termination of appointment of Samuel Gilles Delfassy as a director on 2 October 2019
07 Nov 2019 TM01 Termination of appointment of Luis Arzubi as a director on 2 October 2019
07 Nov 2019 TM01 Termination of appointment of Moiz Beguwala as a director on 2 October 2019
12 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 5,687,124.49
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 5,685,612.59
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 5,684,697.09
13 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 5,307,011.95
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 April 2019
  • GBP 5,306,906.95
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 5,306,115.29
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 5,282,782.98
05 Jan 2019 AA Group of companies' accounts made up to 31 March 2018